SPRING COURT (PETERBOROUGH) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

22/06/2122 June 2021 Appointment of Mr Jonathan Paul Smith as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Andrew Stephens as a director on 2021-06-22

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

22/06/2122 June 2021 Appointment of Mr Gary Tarrant as a director on 2021-06-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/01/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

13/05/1413 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHENS / 06/06/2013

View Document

16/05/1316 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/03/2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM C/O TRINITY VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HP2 7DN

View Document

16/05/1316 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/06/1219 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR TRINITY NOMINEES (2) LIMITED

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRINITY NOMINEES (2) LIMITED / 09/05/2011

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM HILL

View Document

09/05/119 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 09/05/2011

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/06/102 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHENS / 09/05/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DEVONALD

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY PETER HALLIWELL

View Document

10/03/0910 March 2009 SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED TRINITY NOMINEES (2) LIMITED

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O TRINITY ESTATES LEA RIVER HOUSE 143 LOWER LUTON ROAD HARPENDEN AL5 5EQ

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: HEARTHSTEAD HOUSE, MARSHALL TERRACE, CROSSGATES LEEDS W YORKSHIRE LS15 8EA

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company